Background WavePink WaveYellow Wave

BOOTH INDUSTRIES INTERNATIONAL LIMITED (13371731)

BOOTH INDUSTRIES INTERNATIONAL LIMITED (13371731) is an active UK company. incorporated on 3 May 2021. with registered office in Chatteris. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 2 other business activities. BOOTH INDUSTRIES INTERNATIONAL LIMITED has been registered for 4 years. Current directors include ADAMS, Austen Mark, JENKINSON, Michael Paul, KING, Stephen Michael.

Company Number
13371731
Status
active
Type
ltd
Incorporated
3 May 2021
Age
4 years
Address
C/O Stainless Metalcraft (Chatteris) Limited, Chatteris, PE16 6SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
ADAMS, Austen Mark, JENKINSON, Michael Paul, KING, Stephen Michael
SIC Codes
25120, 25990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTH INDUSTRIES INTERNATIONAL LIMITED

BOOTH INDUSTRIES INTERNATIONAL LIMITED is an active company incorporated on 3 May 2021 with the registered office located in Chatteris. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 2 other business activities. BOOTH INDUSTRIES INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 25120, 25990, 43999)

Status

active

Active since 4 years ago

Company No

13371731

LTD Company

Age

4 Years

Incorporated 3 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

C/O Stainless Metalcraft (Chatteris) Limited Honeysome Road Chatteris, PE16 6SA,

Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAMS, Austen Mark

Active
Honeysome Road, ChatterisPE16 6SA
Born January 1965
Director
Appointed 03 May 2021

JENKINSON, Michael Paul

Active
Honeysome Road, ChatterisPE16 6SA
Born July 1984
Director
Appointed 03 May 2021

KING, Stephen Michael

Active
Honeysome Road, ChatterisPE16 6SA
Born October 1966
Director
Appointed 03 May 2021

Persons with significant control

1

Honeysome Road, ChatterisPE16 6SA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 May 2021
Fundings
Financials
Latest Activities

Filing History

11

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Incorporation Company
3 May 2021
NEWINCIncorporation